Search icon

HEALTH MANAGEMENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH MANAGEMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1999 (26 years ago)
Document Number: F99000003085
FEI/EIN Number 382599727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 Woodlake Circle, STE 100, Michigan, MI, 48864, US
Mail Address: 2501 Woodlake Circle, STE 100, Michigan, MI, 48864, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROSEN JAY President 120 N Washington Sq Ste 705, Lansing, MI, 48933
Gould Bruce Secretary 120 N Washington Sq Ste 705, LANSING, MI, 48933
Johnson Kelly Vice President 120 N. WASHINGTON SQUARE, LANSING, MI, 48933
Patrick Grant Director 120 N. WASHINGTON SQUARE, LANSING, MI, 48933
Sheehan Tim Director 120 N. WASHINGTON SQUARE, LANSING, MI, 48933
Milligan Chuck Chief Operating Officer 120 N. WASHINGTON SQUARE, LANSING, MI, 48933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007033 MEDICAL AUDIT RESOURCE SERVICES, AN HMA COMPANY ACTIVE 2024-01-11 2029-12-31 - 1545 RAYMOND DIEHL ROAD, SUITE 200, TALLAHASSEE, FL, 32308
G24000002567 MEDICAL AUDIT RESOURCE SERVICES ACTIVE 2024-01-04 2029-12-31 - 1545 RAYMOND DIEHL ROAD, SUITE 200, TALLAHASSEE, FL, 32308
G23000021619 MARSI ACTIVE 2023-02-15 2028-12-31 - 120 WASHINGTON SQUARE, SUITE 705, LANSING, MI, 48933

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 2501 Woodlake Circle, STE 100, Michigan, MI 48864 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2501 Woodlake Circle, STE 100, Michigan, MI 48864 -
REGISTERED AGENT NAME CHANGED 2017-12-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, AND APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1957 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Philip M. Burlington, Richards H. Ford, S. Sammy Cacciatore, Jr., Scott Albee, Sammy M. Cacciatore, Theodore Babbitt
Name GARY D. NEWSOME
Role Respondent
Status Active
Name ROCKLEDGE HMA, LLC
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND TO PERMIT ONE CONSOLIDATED RESPONSE; GRANTED PER 7/24 ORDER IN 19-1223
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11 ORDER
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-11
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS W/IN 10 DAYS- WHY NOT CONSOLIDATE W/19-1223, 19-1225 & 19-1919
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, AND GARY D. NEWSOME VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC, ET AL. 5D2019-1919 2019-06-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Petitioner
Status Active
Name GARY D. NEWSOME
Role Petitioner
Status Active
Name ROCKLEDGE HMA, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Thomas E. Dukes, III, Philip M. Burlington, S. Sammy Cacciatore, Jr., Wilbert R. Vancol, Theodore Babbitt
Name CHRISTOPHER HILL, M.D.
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-08
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER; SEE AMENDED RESPONSE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-01
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PTS AND RSS ADVISE W/IN 5 DAYS IF 19-1919 SHOULD CONSOLIDATE WITH 19-1223 AND 19-1225
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 9/17 ORDER (SEE 19-1223)
On Behalf Of ROCKLEDGE HMA, LLC
ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, GARY D. NEWSOME, FLORIDA EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL, M.D. VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY AND PATRICIA LAWLEY 5D2019-1223 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Name GARY D. NEWSOME
Role Petitioner
Status Active
Name ROCKLEDGE HMA, LLC
Role Petitioner
Status Active
Representations Wilbert R. Vancol, Thomas E. Dukes, III, Michael R. D'Lugo
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Petitioner
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Richards H. Ford, Scott Albee, Philip M. Burlington, S. Sammy Cacciatore, Jr., Theodore Babbitt
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FOR RSP TO 7/30
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RS W/IN 15 DAYS
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ BY ROCKLEDGE HMA, LLC ; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE; and GARY D. NEWSOME
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ BOTH REPLIES BY 12/9
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE DUE 11/15. REPLY 10 DYS THEREAFTER.
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/18 ORDER WITHDRAWN. 4/26 PET&APNDX (19-1225) STRICKEN. 7/3 PET&APNDX (19-1957) STRICKEN. AMENDED PET'S/APNDX'S DUE W/I 10 DYS.
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-18
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ ***WITHDRAWN PER 10/8 ORDER***
Docket Date 2019-09-17
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ ALL PETITIONS AND APPENDICES STRICKEN. CONSOLIDATED AMENDED PETITION & APNDX DUE W/I 10 DYS.
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/26
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1957; RESPONSE W/IN 20 DAYS; REPLY W/IN 10 DAYS THEREOF
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 19-1919 IS CONSOLIDATED W/19-1223 AND 19-1225
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1225; RESPONSE W/IN 20 DAYS
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-04-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROCKLEDGE HMA, LLC
CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APOLLOMD PHYSICIAN SERVICES FL, LLC VS MICHAEL S. LAWLEY, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHANNON C. LAWLEY, PATRICIA LAWLEY, ROCKLEDGE HMA, LLC, HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE, ET AL. 5D2019-1225 2019-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-019180-X

Parties

Name CHRISTOPHER HILL, M.D.
Role Petitioner
Status Active
Representations Wilbert R. Vancol
Name FLORIDA EMERGENCY SPECIALISTS LLC
Role Petitioner
Status Active
Name APOLLOMD PHYSICIAN SERVICES FL, LLC
Role Petitioner
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Name ROCKLEDGE HMA, LLC
Role Respondent
Status Active
Name MICHAEL S. LAWLEY
Role Respondent
Status Active
Representations Philip M. Burlington, Sammy M. Cacciatore, Richards H. Ford, Scott Albee, S. Sammy Cacciatore, Jr., Michael R. D'Lugo, Theodore Babbitt
Name GARY D. NEWSOME
Role Respondent
Status Active
Name ESTATE OF SHANNON C. LAWLEY
Role Respondent
Status Active
Name PATRICIA LAWLEY
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/17 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR CLARIFICATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2020-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS QUASHED; CAUSE REMANDED
Docket Date 2019-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ FOR PT- CHRISTOPHER HILL, M.D., FLORIDA EMERGENCY SPECIALISTS, LLC AND APPOLLOMD PHYSICIANS SERVICES FL, LLC
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PTS- FLORIDIAN EMERGENCY SPECIALISTS, LLC, APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL,MD
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SERVE RESPONSE TO AMENDED PETITION
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION; STRICKEN PER 10/29 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/8 ORDER
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ROCKLEDGE HMA, LLC; HEALTH MANAGEMENT ASSOCIATES, INC. OF DELAWARE AND GARY D. NEWSOME, MOTION FOR RECONSIDERATION
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ PER 8/29 ORDER TO MOT STRIKE
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FOR PETITIONERS-FLORIDIAN EMERGENCY SPECIALISTS, LLC,APOLLOMD PHYSICIAN SERVICES FL, LLC AND CHRISTOPHER HILL
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ROCKLEDGE HMA, LLC
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/24 ORDER
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 19-1957 AND TO PERMIT ONE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-06-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS- MOT TO CONSOLIDATE
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND EXTENSION OF TIME TO FILE CONSOLIDATED RESPONSE
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 6/18. 5/16 MTN/STAY DENIED.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MICHAEL S. LAWLEY
Docket Date 2019-04-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Petition
Subtype Petition
Description Petition Filed ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER HILL, M.D.
Docket Date 2019-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN PER 10/8 ORDER (SEE 19-1223)
On Behalf Of CHRISTOPHER HILL, M.D.
DIXIE KAVAL, INDIVIDUALLY AND ON BEHALF OF ATALIA PEARSON, A MINOR VS THE OCALA BIRTH CENTER, LLC., AMY REYNOLDS, LM, CPM., HEALTH MANAGEMENT ASSOCIATES, INC., MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER, EMCARE, INC., NANCY GOODWIN, D.O., ET AL 5D2018-2446 2018-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-1870-CA

Parties

Name DIXIE KAVAL
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name ATALIA PEARSON
Role Appellant
Status Active
Name SHANDS TEACHING HOSPITAL AND CLINICS, INC., D/B/A SHANDS HOSPITAL
Role Appellee
Status Active
Name NANCY GOODWIN, D.O.
Role Appellee
Status Active
Name MUNROE HMA HOSPITAL, LLC., D/B/A MUNROE REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name AMY REYNOLDS, LM, CPM
Role Appellee
Status Active
Name THE OCALA BIRTH CENTER LLC
Role Appellee
Status Active
Representations David O. Doyle, JULIE A. TYK, BRIAN AGLIANO, RONALD H. JOSEPHER, STEPHAN MULLINS
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name MICHAEL D. WEISS, M.D.
Role Appellee
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1368 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-08-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE OCALA BIRTH CENTER, LLC
Docket Date 2018-08-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CARLOS DIEZ-ARGUELLES 0500569
On Behalf Of DIXIE KAVAL
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25
On Behalf Of DIXIE KAVAL
Docket Date 2018-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
LANCET INDEMNITY VS DIXIE KAVAL, ET AL., 2D2018-0597 2018-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-1870-CA

Parties

Name LANCET INDEMNITY
Role Appellant
Status Active
Representations AMANDA FORTI, ESQ, DINAH S. STEIN, ESQ., MARK HICKS, ESQ.
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name AMY REYNOLDS
Role Appellee
Status Active
Name ATALIA PEARSON
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name THE OCALA BIRTH CENTER LLC
Role Appellee
Status Active
Name SHANDS TEACHING HOSPITAL & CLINICS, INC., D/B/A SHANDS HOSPITAL
Role Appellee
Status Active
Name MICHAEL D. WEISS, M. D.
Role Appellee
Status Active
Name NANCY GOODWIN, D.O.
Role Appellee
Status Active
Name DIXIE KAVAL
Role Appellee
Status Active
Representations STEPHAN MULLINS, ESQ., MARIA D. TEJEDOR, ESQ., PHILIP K. MOELLER, ESQ., BRIAN D. AGLIANO, ESQ., RONALD H. JOSEPHER, ESQ., DAVID O. DOYLE, JR., ESQ.
Name MUNROE HMA HOSPITAL, LLC, D/B/A MUNROE REGIONAL MEDICAL CENTER
Role Appellee
Status Active

Docket Entries

Docket Date 2018-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LANCET INDEMNITY
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LANCET INDEMNITY
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANCET INDEMNITY
INTERNATIONAL PORTFOLIO, INC. VS HEALTH MANAGEMENT ASSOCIATES, INC. 2D2013-1586 2013-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-3809

Parties

Name INTERNATIONAL PORTFOLIO, INC.
Role Appellant
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Final Judgment; J. Lauren Brodie; 4/10/2013
Docket Date 2013-04-22
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with attachments
On Behalf Of INTERNATIONAL PORTFOLIO, INC.
Docket Date 2013-04-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INTERNATIONAL PORTFOLIO, INC.
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, LaRose and Crenshaw
Docket Date 2013-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ renewed
On Behalf Of Health Management Associates
Docket Date 2013-10-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JPC
Docket Date 2013-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Health Management Associates
Docket Date 2013-07-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ wall/CMc-IB due
Docket Date 2013-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BRODIE
Docket Date 2013-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INTERNATIONAL PORTFOLIO, INC.
Docket Date 2013-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 08-26-13
On Behalf Of INTERNATIONAL PORTFOLIO, INC.
Docket Date 2013-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief- due 7-26-2013
On Behalf Of INTERNATIONAL PORTFOLIO, INC.
Docket Date 2013-04-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
PAUL MEYER VS HEALTH MANAGEMENT ASSOC., etc., et al. 4D2013-0690 2013-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-25334 CACE09

Parties

Name PAUL MEYER
Role Petitioner
Status Active
Representations Eric D. Isicoff, Teresa Ragatz, Christopher M. Yannuzzi
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Respondent
Status Active
Representations GABRIEL IMPERATO, SUSAN TOEPFER, JENNIFER SALTZ BULLOCK, MARY BARZEE FLORES
Name HOSPITAL MANAGEMENT CORPORATION
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-05-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition and appendix filed with this court on February 28, 2013 are stricken for failure to comply with Florida Rule of Judicial Administration 2.420(g); further, ORDERED that this certiorari proceeding is dismissed for failure to establish material harm that cannot adequately be remedied on appeal from a final order. Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008).DAMOORGIAN, CIKLIN and GERBER, JJ., Concur.
Docket Date 2013-04-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HEALTH MANAGEMENT ASSOCIATES,
Docket Date 2013-04-19
Type Response
Subtype Response
Description Response ~ TO 4/9/13 ORDER AS TO WHY PETITION SHOULD NOT BE DISMISSED FOR FAILURE TO ESTABLISH MATERIAL HARM, ETC.
On Behalf Of PAUL MEYER
Docket Date 2013-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's February 28, 2013 Motion to File Petition for Writ of Certiorari and Appendices, Vol. I, II, and III, Under Seal is granted temporarily pending further order of this court; further, ORDERED that, within ten (10) days of this order, petitioner shall file a response with this court and show cause why this proceeding should not be dismissed for failure to establish material harm that cannot adequately be remedied on appeal. Wal-Mart Stores, Inc. v. Strachan, 82 So.3d 1052 (Fla. 4th DCA 2011); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008). Respondent Health Management Associates may file a reply within five (5) days of service of the response; further, ORDERED that this court finds that petitioner failed to file a motion to determine confidentiality of court records as required by Florida Rule of Judicial Administration 2.420(g). Petitioner failed to segregate or identify with particularity the allegedly privileged materials that petitioner filed in the three-volume appendix. Petitioner has not shown that it is necessary to reveal in the petition the content of the materials which the trial court has determined to be privileged. Within ten (10) days of this order, petitioner shall show cause why the petition and appendix ¿ which reveal communications which have been found to be attorney-client privileged ¿ should not be stricken and destroyed; further,ORDERED that this case is sua sponte consolidated with 4D13-696 for resolution by the same panel.
Docket Date 2013-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Eric D. Isicoff 372201
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT TO MOTION TO FILE PETITION UNDER SEAL
On Behalf Of HEALTH MANAGEMENT ASSOCIATES,
Docket Date 2013-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE PETITION AND APPENDICES UNDER SEAL.
On Behalf Of PAUL MEYER
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-28
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. THREE (3) VOLUMES.
On Behalf Of PAUL MEYER
ROGER BOSACK AND CHAE BOSACK VS ROLANDO WERRES, M. D., ET AL 2D2013-0668 2013-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
12-CA-209

Parties

Name CHAE BOSACK
Role Appellant
Status Active
Name ROGER BOSACK
Role Appellant
Status Active
Representations MICHELE K. FEINZIG, ESQ.
Name MYLES ALPERT, D. O.
Role Appellee
Status Active
Name X L CARE AGENCY OF COLLIER,
Role Appellee
Status Active
Name ROLANDO WERRES, M. D.
Role Appellee
Status Active
Name PHYSICIANS REGIONAL MEDICAL CE
Role Appellee
Status Active
Name HEALTH MANAGEMENT ASSOCIATES, INC.
Role Appellee
Status Active
Representations JOHN W. MAURO, ESQ., SCOTT B. ALBEE, ESQ., MITCHELL R. KATZ, ESQ., MARK E. MC LAUGHLIN, ESQ., MICHAEL PETRUCCELLI, ESQ., MARK HICKS, ESQ., SCOTT T. MC CULLOUGH, ESQ., KEITH J. PUYA, ESQ.
Name ANESTHESIA ASSOCIATES OF
Role Appellee
Status Active
Name RAJEEV P. RAJANI, M. D.
Role Appellee
Status Active
Name LOAN KIM LAM, D. P. M.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc, written opinion,
Docket Date 2014-04-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, etc.
On Behalf Of MYLES ALPERT, D. O.
Docket Date 2014-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR ALTERNATIVELY, REQUEST FOR A WRITTEN OPINION
On Behalf Of ROGER BOSACK
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER BOSACK
Docket Date 2013-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROGER BOSACK
Docket Date 2013-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROGER BOSACK
Docket Date 2013-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 11-22-13
On Behalf Of ROGER BOSACK
Docket Date 2013-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 10-23-13
On Behalf Of ROGER BOSACK
Docket Date 2013-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MYLES ALPERT, D. O.
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Health Management Associates
Docket Date 2013-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of Health Management Associates
Docket Date 2013-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 07-10-13
On Behalf Of Health Management Associates
Docket Date 2013-05-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Michele K. Feinzig, Esq. 768340
Docket Date 2013-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED
On Behalf Of ROGER BOSACK
Docket Date 2013-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES HAYES
Docket Date 2013-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ IB due
Docket Date 2013-03-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DUE DATES
On Behalf Of ROGER BOSACK
Docket Date 2013-03-11
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons.12-6411
Docket Date 2013-02-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ROGER BOSACK
Docket Date 2013-02-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/12-6411
On Behalf Of ROGER BOSACK
Docket Date 2013-02-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER BOSACK

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-12-01
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V564C20019 2012-08-21 2012-09-30 2015-06-30
Unique Award Key CONT_AWD_V564C20019_3600_VA256P0802_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FT. SMITH CBOC RADIOLOGY SERVICES - FY 12
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
PO AWARD CPSCN120140 2012-06-18 2014-06-30 2014-09-30
Unique Award Key CONT_AWD_CPSCN120140_6100_-NONE-_-NONE-
Awarding Agency Consumer Product Safety Commission
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS. NEISS SERVICES.
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R702: SUPPORT- MANAGEMENT: DATA COLLECTION

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
DO AWARD V564C10097 2011-09-30 2011-09-30 2014-12-31
Unique Award Key CONT_AWD_V564C10097_3600_VA256P0802_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FT. SMITH CBOC RADIOLOGY SERVICES - FY 11 PURCHASE ORDER - AMEND 2, INCREASE OBLIG
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
PURCHASE ORDER AWARD W9127811P0066 2011-02-07 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_W9127811P0066_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1344.00
Current Award Amount 1344.00
Potential Award Amount 1344.00

Description

Title TAS::96 4902::TAS FY11 HEALTH CLUB AGREEMENT, HEALTH MANAGEMENT ASSOCIATES, INC.
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes X162: LEASE-RENT OF RECREATIONAL BLDGS

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, COLLIER, FLORIDA, 341082711, UNITED STATES
BPA AWARD AG33A4K110054 2010-11-24 2015-06-30 -
Unique Award Key CONT_AWD_AG33A4K110054_12C2_AG33A4B060022_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title JODY FARRA OCT. 2010, NOV 2010
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD #500, NAPLES, 341082710, UNITED STATES
DCA AWARD VA246P0231 2010-10-01 2011-09-30 2013-09-30
Unique Award Key CONT_AWD_VA246P0231_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INTERVENTIONAL RADIOLOGY SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
DO AWARD V564C00161 2010-09-30 2010-09-30 2014-12-31
Unique Award Key CONT_AWD_V564C00161_3600_VA256P0802_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FT. SMITH CBOC RADIOLOGY SERVICES - FY10 PURCHASE ORDER - AMENDMENT 2
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
PO AWARD CPSCN100139 2010-08-24 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_CPSCN100139_6100_-NONE-_-NONE-
Awarding Agency Consumer Product Safety Commission
Link View Page

Description

Title DATA ON PRODUCT-RELATED INJURIES
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes R702: DATA COLLECTION SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, 341082711, UNITED STATES
- IDV W9127Q10A0016 2010-02-09 - -
Unique Award Key CONT_IDV_W9127Q10A0016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 20000.00

Description

Title CHEST X-RAYS
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, COLLIER, FLORIDA, 341082711, UNITED STATES
PURCHASE ORDER AWARD W9127810P0064 2010-01-28 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_W9127810P0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1344.00
Current Award Amount 1344.00
Potential Award Amount 1344.00

Description

Title HEALTH CLUB AGREEMENT
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient HEALTH MANAGEMENT ASSOCIATES, INC.
UEI NLM6CJQKS6B6
Legacy DUNS 086190493
Recipient Address 5811 PELICAN BAY BLVD STE 500, NAPLES, COLLIER, FLORIDA, 341082711, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State